Advanced company searchLink opens in new window

CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED

Company number 06462989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 30 April 2023
24 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
04 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
18 Nov 2021 AA Micro company accounts made up to 30 April 2021
10 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
28 Oct 2020 AA Micro company accounts made up to 30 April 2020
30 Mar 2020 MR04 Satisfaction of charge 064629890001 in full
10 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 30 April 2019
22 May 2019 AD01 Registered office address changed from Suite a, the Colonnade Station Place Letchworth Garden City SG6 3AQ England to 53 - 55 Station Road Letchworth Garden City Herts SG6 3BJ on 22 May 2019
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
31 Dec 2018 CH01 Director's details changed for Mrs Olubukola Ayoku Shonola on 18 December 2018
31 Dec 2018 AD01 Registered office address changed from 8 Station Road Letchworth Garden City Hertfordshire SG6 3AU to Suite a, the Colonnade Station Place Letchworth Garden City SG6 3AQ on 31 December 2018
07 Dec 2018 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 MR01 Registration of charge 064629890001, created on 19 April 2018
19 Apr 2018 PSC07 Cessation of Colin Sparshott as a person with significant control on 19 April 2018
19 Apr 2018 PSC07 Cessation of John Charles Gibson as a person with significant control on 19 April 2018
19 Apr 2018 PSC02 Notification of Mopheth Financial Services Ltd as a person with significant control on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of Colin Sparshott as a director on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of John Charles Gibson as a director on 19 April 2018
19 Apr 2018 TM02 Termination of appointment of John Charles Gibson as a secretary on 19 April 2018
19 Apr 2018 AP01 Appointment of Mrs Olubukola Ayoku Shonola as a director on 19 April 2018
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates